Search icon

J & T REBUILDERS, INC.

Company Details

Name: J & T REBUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1962 (63 years ago)
Entity Number: 148103
ZIP code: 11596
County: Suffolk
Place of Formation: New York
Address: 353 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596
Principal Address: 353 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SCOTT COSTA Chief Executive Officer 353 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1998-06-22 2000-06-19 Address 285 ROSELLE ST., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1995-06-29 1998-06-22 Address 60478 EASTPOINTE PINES STREET, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
1995-06-29 1998-06-22 Address 60478 EASTPOINTE PINES STREET, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Principal Executive Office)
1995-06-29 1998-06-22 Address 60478 EASTPOINTE PINES STREET, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Service of Process)
1962-06-04 1995-06-29 Address 401 B'WAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061649 2020-06-03 BIENNIAL STATEMENT 2020-06-01
140603007181 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120612006315 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100701002248 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080702002306 2008-07-02 BIENNIAL STATEMENT 2008-06-01
040628002537 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020530002140 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000619002002 2000-06-19 BIENNIAL STATEMENT 2000-06-01
980622002110 1998-06-22 BIENNIAL STATEMENT 1998-06-01
950629002248 1995-06-29 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3199918308 2021-01-21 0235 PPS 353 Hillside Ave, Williston Park, NY, 11596-2105
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92100
Loan Approval Amount (current) 92100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2105
Project Congressional District NY-03
Number of Employees 7
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92785.63
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State